RESTYLE BUILDING SERVICES LIMITED

Hill Top Farm Barkby Thorpe Hill Top Farm Barkby Thorpe, Leicester, LE7 3QE, England
StatusDISSOLVED
Company No.10597055
CategoryPrivate Limited Company
Incorporated02 Feb 2017
Age7 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution25 Jun 2023
Years11 months, 26 days

SUMMARY

RESTYLE BUILDING SERVICES LIMITED is an dissolved private limited company with number 10597055. It was incorporated 7 years, 4 months, 19 days ago, on 02 February 2017 and it was dissolved 11 months, 26 days ago, on 25 June 2023. The company address is Hill Top Farm Barkby Thorpe Hill Top Farm Barkby Thorpe, Leicester, LE7 3QE, England.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Charles Abrahams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: 105 Humberstone Lane Thurmaston Leicester LE4 8HL England

Change date: 2020-07-17

New address: Hill Top Farm Barkby Thorpe Barkby Leicester LE7 3QE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-11

Officer name: Mr Charles Abrahams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

New address: 105 Humberstone Lane Thurmaston Leicester LE4 8HL

Old address: 56 Fosse Road South Leicester LE3 0QD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2018

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-02

Psc name: Rebecca Abrahams

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Incorporation company

Date: 02 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAMBOROUGH HOLIDAYS LIMITED

1 PARK LANE,HEMEL HEMPSTEAD,HP2 4YL

Number:00837204
Status:ACTIVE
Category:Private Limited Company

IRIX EXPORT PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP019421
Status:ACTIVE
Category:Limited Partnership

MONGOLIAN DEVELOPMENT CORPORATION LIMITED

32 DENNING ROAD,LONDON,NW3 1SU

Number:03512679
Status:ACTIVE
Category:Private Limited Company

PQ UK LTD

LITTLE BROOK HOUSE,MORETON-IN-MARSH,GL56 0TA

Number:06999180
Status:ACTIVE
Category:Private Limited Company

PRESTIGE QUOTING LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09749204
Status:ACTIVE
Category:Private Limited Company

RENAND ASSETS LLP

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:OC424870
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source